RICHARDSONS WORCESTER LIMITED

10675771
31 QUEENSWAY HALESOWEN ENGLAND B63 4AB

Documents

Documents
Date Category Description Pages
17 Jun 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Jun 2021 gazette Gazette Notice Compulsory 1 Buy now
19 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 May 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Feb 2020 officers Termination of appointment of director (Jaymie-Lee Taylor) 1 Buy now
14 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Dec 2019 officers Termination of appointment of director (Bryn Chatterley Ivor Cooper) 1 Buy now
20 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Dec 2019 accounts Annual Accounts 2 Buy now
05 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jan 2019 accounts Annual Accounts 2 Buy now
21 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
20 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jul 2017 mortgage Registration of a charge 13 Buy now
28 Jul 2017 capital Notice of name or other designation of class of shares 2 Buy now
28 Jul 2017 capital Return of Allotment of shares 4 Buy now
26 Jul 2017 officers Appointment of director (Mr Henry Carroll Hunter) 3 Buy now
21 Jul 2017 resolution Resolution 35 Buy now
21 Jul 2017 change-of-constitution Statement Of Companys Objects 2 Buy now
24 Mar 2017 officers Appointment of director (Ms Jaymie-Lee Taylor) 2 Buy now
17 Mar 2017 incorporation Incorporation Company 8 Buy now